Search icon

CONNICK BUILDERS, INC

Company Details

Entity Name: CONNICK BUILDERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: P03000130550
FEI/EIN Number 200387671
Address: 340 Scenic Gulf Dr, Miramar Beach, FL, 32550, US
Mail Address: 340 Scenic Gulf Drive, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
CONNICK EDWARD PSR Agent 340 Scenic Gulf Drive, Miramar Beach, FL, 32550

President

Name Role Address
CONNICK EDWARD PSR President 340 Scenic Gulf Drive, Miramar Beach, FL, 32550

Secretary

Name Role Address
CONNICK EDWARD PSR Secretary 340 Scenic Gulf Drive, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 340 Scenic Gulf Dr, Unit 8, Miramar Beach, FL 32550 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 340 Scenic Gulf Dr, Unit 8, Miramar Beach, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 340 Scenic Gulf Drive, Unit 8, Miramar Beach, FL 32550 No data
REINSTATEMENT 2014-06-10 No data No data
PENDING REINSTATEMENT 2014-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2004-09-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000296117 ACTIVE 08 CA 001624 CIRCUIT COURT OF WALTON COUNTY 2009-12-02 2025-09-08 $57,365.80 TRUSTMARK NATIONAL BANK, P.O. BOX 1928, BRANDON, MISSISSIPPI, 39043

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State